Background WavePink WaveYellow Wave

CIBERNET LIMITED (03074721)

CIBERNET LIMITED (03074721) is a liquidation UK company. incorporated on 30 June 1995. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CIBERNET LIMITED has been registered for 30 years. Current directors include FORD, Thomas Peter Langmaid, Mr., LOPES GOMES, Sandra Cristina.

Company Number
03074721
Status
liquidation
Type
ltd
Incorporated
30 June 1995
Age
30 years
Address
C/O Els Advisory Limited, Leeds, LS7 3PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORD, Thomas Peter Langmaid, Mr., LOPES GOMES, Sandra Cristina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIBERNET LIMITED

CIBERNET LIMITED is an liquidation company incorporated on 30 June 1995 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CIBERNET LIMITED was registered 30 years ago.(SIC: 82990)

Status

liquidation

Active since 30 years ago

Company No

03074721

LTD Company

Age

30 Years

Incorporated 30 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

CIBERNET PLC
From: 30 June 1995To: 10 October 2011
Contact
Address

C/O Els Advisory Limited 31 Harrogate Road Leeds, LS7 3PD,

Previous Addresses

2 North Park Road Harrogate HG1 5PA England
From: 12 February 2024To: 23 December 2025
7 Albemarle Street London W1S 4HQ England
From: 12 February 2024To: 12 February 2024
2 North Park Road, Harrogate North Park Road Harrogate HG1 5PA England
From: 12 February 2024To: 12 February 2024
18 Mansell Street London E1 8AA
From: 20 March 2012To: 12 February 2024
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 30 June 1995To: 20 March 2012
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Dec 15
Funding Round
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
May 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Capital Update
Apr 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FORD, Thomas Peter Langmaid, Mr.

Active
31 Harrogate Road, LeedsLS7 3PD
Born October 1968
Director
Appointed 10 Feb 2016

LOPES GOMES, Sandra Cristina

Active
31 Harrogate Road, LeedsLS7 3PD
Born July 1973
Director
Appointed 01 Mar 2022

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 30 Jun 1995
Resigned 20 Mar 2012

BINION, Laura Elrod

Resigned
Highwoods Palm Way, Tampa
Born December 1956
Director
Appointed 06 Dec 2013
Resigned 01 Mar 2023

BROGGER, Jens Morten

Resigned
Rue Edmond Reuter, Contern
Born April 1969
Director
Appointed 01 Apr 2011
Resigned 28 Aug 2014

DAVIES, Andrew Mark

Resigned
Mansell Street, LondonE1 8AA
Born January 1966
Director
Appointed 01 Mar 2022
Resigned 13 Mar 2023

DAVIES, Stephen John

Resigned
Little Fistral 28 Green End Road, Hemel HempsteadHP1 1QR
Born February 1956
Director
Appointed 21 May 1997
Resigned 03 May 1999

DUBOIS, Guy

Resigned
Plateau Altmunster, Luxembourg
Born November 1954
Director
Appointed 05 Jan 2009
Resigned 31 Mar 2011

DWYER, James Aloysius

Resigned
3630 Estero Boulevard, Fort Meyers Beach33931
Born December 1936
Director
Appointed 11 Jun 1997
Resigned 28 Jan 1999

EDGERTON, Jeffrey Warren

Resigned
47578 Major Beckham Way, Sterling20165
Born June 1955
Director
Appointed 24 May 1999
Resigned 29 Dec 2003

ENSOR, Eric Frank

Resigned
250 Quiet Water Lane, Atlanta30350
Born October 1952
Director
Appointed 11 Jun 1997
Resigned 17 May 1999

FOOTE, George

Resigned
910 Vicar Lane, AlexandriaIRISH
Born August 1949
Director
Appointed 27 Jul 1998
Resigned 10 May 1999

GOODMAN, Richard Crown

Resigned
270 Cary Avenue, UsaFOREIGN
Born February 1956
Director
Appointed 24 Aug 1995
Resigned 11 Jun 1997

HARRIS, Sara Ellen

Resigned
17702 Globe Theatre Drive, Maryland
Born September 1956
Director
Appointed 17 Mar 2003
Resigned 31 Dec 2005

HITCHCOCK, David Walter

Resigned
Highwoods Palm Way, Tampa
Born December 1960
Director
Appointed 06 Dec 2013
Resigned 01 Jan 2016

IRVINE, Simeon Thomas

Resigned
Mansell Street, LondonE1 8AA
Born February 1967
Director
Appointed 01 Mar 2022
Resigned 20 Jan 2023

LIPPERT, Martin

Resigned
7 Rue General Major Lunsford, E. Oliver, Merl
Born May 1967
Director
Appointed 03 May 2007
Resigned 05 Jan 2009

MANDEVILLE, Jean

Resigned
Rue De Jean Schaak, Luxembourg
Born February 1960
Director
Appointed 28 Oct 2008
Resigned 01 Jan 2011

MAXFIELD, Elizabeth Fonda

Resigned
535 Fort Williams Parkway, UsaFOREIGN
Born August 1954
Director
Appointed 24 Aug 1995
Resigned 21 Jul 1998

MCDONNELL, John James

Resigned
4008 Everett Street, Maryland
Born August 1946
Director
Appointed 17 Mar 2003
Resigned 03 May 2007

MCWILLIAMS, Ian Lang

Resigned
Treetops, GodalmingGU7 1PQ
Born February 1960
Director
Appointed 29 Dec 2003
Resigned 31 Dec 2005

MERCILLIOTT, Eileen Gatens

Resigned
11300 Odell Farms Court, UsaFOREIGN
Born September 1962
Director
Appointed 24 Aug 1995
Resigned 11 Jun 1997

MURPHY, Nelson Andrew

Resigned
Highwoods Palm Way, Tampa
Born May 1960
Director
Appointed 06 Dec 2013
Resigned 29 Aug 2014

PAGLUCIA, Bruno

Resigned
Rue De Beckerich, Guirsch
Born July 1963
Director
Appointed 26 Jan 2009
Resigned 31 Dec 2011

PROCOPIO, Mark

Resigned
Flat 1, LondonNW1 8UU
Born August 1966
Director
Appointed 10 Dec 2001
Resigned 17 Mar 2003

RAJU, Srinivasa

Resigned
15/102 Rochester Row, LondonSW1P 1JP
Born July 1961
Director
Appointed 01 Mar 2001
Resigned 26 Jun 2003

REDDY, Sandeep

Resigned
15/102 Rochester Row, LondonSW1P 1JP
Born July 1968
Director
Appointed 01 Mar 2001
Resigned 26 Jun 2003

REICH, Robert Francis, Mr.

Resigned
Mansell Street, LondonE1 8AA
Born February 1959
Director
Appointed 10 Feb 2016
Resigned 17 Apr 2020

SHAGINAW, George

Resigned
10240 Deercrest Meadow Plce, Vienna22182
Born July 1941
Director
Appointed 09 Dec 1997
Resigned 31 Oct 2003

SIMMONS, George

Resigned
1152 Manorstone Lane, Columbia
Born June 1951
Director
Appointed 29 Dec 2003
Resigned 01 Dec 2005

SOCHOVSKY, Guy Edward

Resigned
Rue Edmond Reuler, Contern
Born March 1976
Director
Appointed 01 Jan 2011
Resigned 06 Dec 2013

SODHA, Piyush

Resigned
11920 River Road, Potomac
Born September 1958
Director
Appointed 31 Dec 2005
Resigned 31 Dec 2007

TALLENT, Vince Dominic

Resigned
Kybo, ClaygateKT10 0TZ
Born September 1966
Director
Appointed 03 May 2007
Resigned 31 Aug 2008

WHEELER, Thomas Edgar

Resigned
1650 30th Street Nw, Washington Dc20007
Born April 1946
Director
Appointed 11 Jun 1997
Resigned 17 Mar 2003

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 30 Jun 1995
Resigned 24 Aug 1995
Fundings
Financials
Latest Activities

Filing History

189

Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 December 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 December 2025
600600
Resolution
23 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Legacy
14 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2025
SH19Statement of Capital
Legacy
14 April 2025
CAP-SSCAP-SS
Resolution
14 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Resolution
14 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
12 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 July 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
7 April 2016
RP04RP04
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Resolution
22 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Legacy
10 May 2013
PARENT_ACCPARENT_ACC
Legacy
10 May 2013
AGREEMENT2AGREEMENT2
Legacy
19 April 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
10 October 2011
CERT10CERT10
Re Registration Memorandum Articles
10 October 2011
MARMAR
Resolution
10 October 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 October 2011
RR02RR02
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
4 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Auditors Resignation Company
17 February 2009
AUDAUD
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 February 2009
288cChange of Particulars
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
2 July 2007
403aParticulars of Charge Subject to s859A
Legacy
2 July 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
363aAnnual Return
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
1 August 2005
244244
Legacy
7 July 2005
363aAnnual Return
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
22 July 2004
244244
Legacy
20 July 2004
363aAnnual Return
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
20 January 2004
225Change of Accounting Reference Date
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
225Change of Accounting Reference Date
Legacy
28 August 2003
363aAnnual Return
Resolution
21 July 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
169169
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
24 June 2003
AAAnnual Accounts
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
9 September 2002
363aAnnual Return
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
88(2)Return of Allotment of Shares
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Legacy
31 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
363aAnnual Return
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
363aAnnual Return
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
26 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
14 October 1997
287Change of Registered Office
Legacy
13 August 1997
363aAnnual Return
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
88(2)R88(2)R
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
123Notice of Increase in Nominal Capital
Legacy
28 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
11 July 1996
363aAnnual Return
Certificate Authorisation To Commence Business Borrow
31 August 1995
CERT8CERT8
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
88(2)Return of Allotment of Shares
Legacy
31 August 1995
224224
Application To Commence Business
31 August 1995
117117
Incorporation Company
30 June 1995
NEWINCIncorporation